Advanced company searchLink opens in new window

THE EDGE EVENTS LIMITED

Company number 07703375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2024 AA Total exemption full accounts made up to 31 August 2024
21 May 2024 AA Total exemption full accounts made up to 31 August 2023
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
26 May 2023 TM01 Termination of appointment of Stephen Daniel Double as a director on 24 May 2023
26 May 2023 PSC07 Cessation of Stephen Daniel Double as a person with significant control on 24 May 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
11 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with updates
04 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Sep 2021 AD01 Registered office address changed from Unit 2 Dunston Road Whittington Moor Chesterfield S41 8XA England to Staveley Methodist Church Chesterfield Road Staveley Chesterfield S43 3XD on 1 September 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
07 Jul 2021 AD01 Registered office address changed from 21 Pochin Drive Carclaze St. Austell PL25 3RX England to Unit 2 Dunston Road Whittington Moor Chesterfield S41 8XA on 7 July 2021
07 Jul 2021 PSC07 Cessation of Geoff David Nichols Reason as a person with significant control on 25 February 2021
07 Jul 2021 CH01 Director's details changed for Mr Carl Francis Beech on 7 July 2021
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 May 2021 PSC07 Cessation of Steven Jeffery Laugher as a person with significant control on 25 February 2021
11 Mar 2021 AP03 Appointment of Mr Stephen Kenneth Martin as a secretary on 25 February 2021
09 Mar 2021 TM01 Termination of appointment of Steven Jeffery Laugher as a director on 25 February 2021
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
02 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
22 Jun 2018 AD01 Registered office address changed from 16 Bay View Park St. Austell Cornwall PL25 3TR to 21 Pochin Drive Carclaze St. Austell PL25 3RX on 22 June 2018
30 May 2018 AA Total exemption full accounts made up to 31 August 2017